Company NameN2 Limited
DirectorTerence Bryan Nall
Company StatusActive
Company Number05218805
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Bryan Nall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cleveland Road
North Shields
NE29 0NW
Secretary NameMiss Jessica May Louise Nall
StatusCurrent
Appointed16 February 2011(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address57 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameStewart Ian Nivison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHomefarm
Teddington
Tewkesbury
Gloucestershire
GL20 8JA
Wales
Secretary NameMr Terence Bryan Nall
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cleveland Road
North Shields
NE29 0NW
Secretary NameMiss Susan Redhead
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2011)
RoleSecretary
Correspondence Address57 Cleveland Road
North Shields
NE29 0NW
Director NameCardinal Consultancy Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressUnit 7
Manor Park Business Centre, Mackenzie Way
Cheltenham
Glos
GL51 9TX
Wales
Secretary NameMole Consulting Ltd (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressUnit 7
Manor Park Business Centre, Mackenzie Way
Cheltenham
Glos
GL51 9TX
Wales

Contact

Websitewww.n2ltd.com/
Email address[email protected]
Telephone024 15899695
Telephone regionCoventry

Location

Registered Address57 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£26,372
Cash£35,478
Current Liabilities£30,801

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 November 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
29 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 August 2018Change of share class name or designation (2 pages)
10 August 2018Notification of Alexandra Dawn Nall as a person with significant control on 30 July 2018 (2 pages)
8 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 August 2018Change of details for Mr Terence Bryan Nall as a person with significant control on 30 July 2018 (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Secretary's details changed for Miss Jessica May Loiuse Nall on 26 September 2013 (1 page)
26 September 2013Secretary's details changed for Miss Jessica May Loiuse Nall on 26 September 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Appointment of Miss Jessica May Loiuse Nall as a secretary (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Susan Redhead as a secretary (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Susan Redhead as a secretary (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Appointment of Miss Jessica May Loiuse Nall as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 01/09/08; full list of members (3 pages)
3 October 2008Return made up to 01/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 01/09/07; full list of members (3 pages)
21 April 2008Return made up to 01/09/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 February 2007Return made up to 01/09/06; full list of members (6 pages)
22 February 2007Return made up to 01/09/06; full list of members (6 pages)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: unit 7, manor park business centre, mackenzie way cheltenham glos GL51 9TX (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: unit 7, manor park business centre, mackenzie way cheltenham glos GL51 9TX (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
3 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 October 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Return made up to 01/09/05; full list of members (7 pages)
25 October 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Return made up to 01/09/05; full list of members (7 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (15 pages)
1 September 2004Incorporation (15 pages)